GUISBOROUGH PROJECTS LTD

Company Documents

DateDescription
25/02/2225 February 2022 Voluntary strike-off action has been suspended

View Document

25/02/2225 February 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

07/05/217 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 COMPANY NAME CHANGED JUNCTION ROAD DEVELOPMENTS LTD CERTIFICATE ISSUED ON 20/05/20

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL COCHRANE

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF PAUL COCHRANE AS A PSC

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GERALD WATSON SAYER

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information